- Company Overview for DOUGLAS TOPCO LIMITED (10928377)
- Filing history for DOUGLAS TOPCO LIMITED (10928377)
- People for DOUGLAS TOPCO LIMITED (10928377)
- Charges for DOUGLAS TOPCO LIMITED (10928377)
- More for DOUGLAS TOPCO LIMITED (10928377)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2018 | SH08 | Change of share class name or designation | |
30 Oct 2018 | SH08 | Change of share class name or designation | |
30 Oct 2018 | SH08 | Change of share class name or designation | |
30 Oct 2018 | SH08 | Change of share class name or designation | |
02 Oct 2018 | AP01 | Appointment of Mr James Stevens as a director on 26 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
20 Jul 2018 | AP01 | Appointment of Mr Richard William Hurd-Wood as a director on 20 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Christian James Piers Jennings as a director on 20 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Paul Michael O'brien as a director on 20 July 2018 | |
11 May 2018 | TM01 | Termination of appointment of Shiva Tiwari as a director on 11 May 2018 | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 February 2018
|
|
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 6 September 2017
|
|
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 6 September 2017
|
|
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 6 September 2017
|
|
28 Sep 2017 | SH02 | Sub-division of shares on 6 September 2017 | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 6 September 2017
|
|
28 Sep 2017 | SH08 | Change of share class name or designation | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 6 September 2017
|
|
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 6 September 2017
|
|
19 Sep 2017 | AP01 | Appointment of Mr Paul Michael O'brien as a director on 6 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to Stamford House Boston Drive Bourne End Buckinghamshire SL8 5YS on 19 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Simon Nicholas Mcmurtrie as a director on 6 September 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 23 August 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 23 August 2017 |